- Company Overview for LIGHTFACTOR CONTRACTS LIMITED (01625515)
- Filing history for LIGHTFACTOR CONTRACTS LIMITED (01625515)
- People for LIGHTFACTOR CONTRACTS LIMITED (01625515)
- Charges for LIGHTFACTOR CONTRACTS LIMITED (01625515)
- More for LIGHTFACTOR CONTRACTS LIMITED (01625515)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2015 | DS01 | Application to strike the company off the register | |
19 Dec 2014 | SH20 | Statement by directors | |
19 Dec 2014 | SH19 |
Statement of capital on 19 December 2014
|
|
19 Dec 2014 | CAP-SS | Solvency statement dated 11/12/14 | |
19 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2014 | AR01 | Annual return made up to 22 September 2014 with full list of shareholders | |
03 Jul 2014 | AA | Accounts made up to 31 March 2014 | |
15 Oct 2013 | AR01 | Annual return made up to 22 September 2013 with full list of shareholders | |
24 Jul 2013 | AA | Accounts made up to 31 March 2013 | |
26 Jun 2013 | AP01 | Appointment of Mark Grenelle Bunker as a director on 5 June 2013 | |
26 Jun 2013 | AP01 | Appointment of Simon Sparrow as a director on 5 June 2013 | |
26 Jun 2013 | TM02 | Termination of appointment of Terrance Valentine Helz as a secretary on 1 May 2013 | |
26 Jun 2013 | TM01 | Termination of appointment of Terrance Valentine Helz as a director on 1 May 2013 | |
10 Jun 2013 | CH01 | Director's details changed for Robert John Davies on 1 April 2013 | |
20 Feb 2013 | TM01 | Termination of appointment of John Boyd Reed as a director on 30 November 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
26 Sep 2012 | AA | Accounts made up to 31 March 2012 | |
11 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
20 Jun 2011 | AA | Accounts made up to 31 March 2011 | |
31 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
26 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Oct 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
04 Oct 2010 | AD03 | Register(s) moved to registered inspection location |